Case Details

General Information

Case Number
92TRD14036
Attorney Name
Assigned To
Offense Date
10/31/1992
Date Filed
11/2/1992
Waiverable
No
Affiant Name
WELLNER
Affiant Type
State Patrol
Proof of Insurance
Unknown
Muni Name
State of Ohio

Defendant Information

Name
ALTON WEST III
Address Line 1
3340 W 20TH AVE
Address Line 2
City
GARY
State
IN
ZIP Code
46404
DLN
DOB
8/9/1967

Financial Information

Total Cost
$43.29
Total Paid
$0.00
Total Owed
$43.29

Vehicle Information

Plate State
IN
Plate Number
Vehicle Year
Vehicle Make
Vehicle Model
Vehicle Color

Warrant Information

Active Warrants
Yes

Counts

Count Number Citation Number Statute Code Statute Description Degree Plea Finding Finding Date Adjudicated By
1 F453838 4511.38 IMPROPER STARTING & BACKING MM OTHER DISMISSAL 11/3/1992 KEVIN C SMITH
Count Number
1
Citation Number
F453838
Statute Code
4511.38
Statute Description
IMPROPER STARTING & BACKING
Degree
MM
Plea
Finding
OTHER DISMISSAL
Finding Date
11/3/1992
Adjudicated By
KEVIN C SMITH

Hearing Information

Description Court Date/Time Court Room Heard By
STATUS CONFERENCE 8/18/2025 9:30:00 AM 2 STEPHANIE M BISHOP
STATUS CONFERENCE 7/7/2025 9:00:00 AM 1 ALAN D HACKENBERG

Docket Information

Entry Date Entry Text
8/26/2025 Warrant Block Sent to BMV
8/21/2025 BW (FTA STATUS CONF HRG W/BOND) ISSUED TO HSO FOR SERVICE
8/20/2025 Status Conf Bench Warrant Issued
8/20/2025 CASH OR SURETY Bond Set for $250.00
8/20/2025 Warrant issued for FTA FOR STATUS CONFERENCE HEARING on 08/20/2025
7/10/2025 PAYMENT AGREEMENT W/ SANCTIONS Issued
7/10/2025 STATUS CONFERENCE set for 08/18/2025 at 09:30 AM in room 2 by JUDGE STEPHANIE M BISHOP
5/6/2025 DEFT COPY PAYMENT AGREEMENT RETURNED BY USPS MARKED NOT DELIVERABLE AS ADDRESSED; UNABLE TO FORWARD
4/16/2025 PAYMENT AGREEMENT W/ SANCTIONS Issued
4/16/2025 STATUS CONFERENCE set for 07/07/2025 at 09:00 AM in room 1 by JUDGE ALAN D HACKENBERG
3/26/2021 Case sent to collection agency on 03/26/2021
12/30/2020 Collection Fees Dismissed - $12.99
4/2/2019 Unpaid Letter Notice Issued
4/2/2019 Issued Unpaid Letter for Case Balance Due of $56.28 and over all balance of $900.74
4/2/2019 Unpaid Letter Notice Issued
5/16/2011 CRS FEE of $12.99 assessed
5/16/2011 Case sent to collection agency on 05/16/2011
5/6/1994 UNPAID LETTER SENT
11/13/1992 PAYMENT SCHEDULE MADE
11/3/1992 CASE DISMISSED WITH COSTS TO DEFT. (JAIL BOX)
11/2/1992 IN JAIL

© 2025 - City of Findlay